This company is commonly known as Old Os Limited. The company was founded 22 years ago and was given the registration number 04420084. The firm's registered office is in SWAFFHAM. You can find them at 7a Market Place, , Swaffham, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | OLD OS LIMITED |
---|---|---|
Company Number | : | 04420084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2002 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Market Place, Swaffham, England, PE37 7AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leo House, Portsmouth Road, Thames Ditton, England, KT7 0XF | Secretary | 16 December 2016 | Active |
23 London Road Downham Market, London Road, Downham Market, England, PE38 9BJ | Secretary | 20 July 2016 | Active |
Leo House, Portsmouth Road, Thames Ditton, England, KT7 0XF | Secretary | 12 April 2009 | Active |
23 London Road, London Road, Downham Market, England, PE38 9BJ | Secretary | 01 August 2016 | Active |
23 London Road, London Road, Downham Market, England, PE38 9BJ | Secretary | 31 July 2016 | Active |
23 London Road, London Road, Downham Market, England, PE38 9BJ | Secretary | 29 July 2016 | Active |
23 London Road, London Road, Downham Market, England, PE38 9BJ | Secretary | 29 July 2016 | Active |
Oak Farmhouse, Stradsett, King's Lynn, PE33 9HH | Secretary | 10 June 2002 | Active |
Oak Farmhouse, Stradsett, King's Lynn, PE33 9HH | Secretary | 18 April 2002 | Active |
Wherry House, Whittome Mill Creek Hilgay, Downham Market, PE38 0LB | Secretary | 17 December 2002 | Active |
7a, Market Place, Swaffham, England, PE37 7AB | Secretary | 20 October 2018 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 18 April 2002 | Active |
Leo House, Portsmouth Road, Thames Ditton, KT7 0XF | Director | 06 December 2016 | Active |
17, High Street, Downham Market, PE38 9DA | Director | 05 August 2016 | Active |
17, High Street, Downham Market, PE38 9DA | Director | 03 August 2016 | Active |
23 London Road, London Road, Downham Market, England, PE38 9BJ | Director | 18 April 2002 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 18 April 2002 | Active |
275 Chesterton Road, Chesterton Road, Cambridge, England, CB4 1BH | Director | 23 November 2016 | Active |
20 Gilbert House, Capstan Close, Cambridge, England, CB4 1BJ | Director | 03 August 2016 | Active |
20 Gilbert House, Mill Park, Cambridge, England, CB1 2FJ | Director | 01 August 2016 | Active |
275 Chesterton Road, Chesterton Road, Cambridge, England, CB4 1BH | Director | 01 August 2016 | Active |
23 London Road Downham Market, High Street, Downham Market, England, PE38 9DA | Director | 01 August 2016 | Active |
275 Chesterton Road, Chesterton Road, Cambridge, England, CB4 1BH | Director | 13 May 2016 | Active |
20, Mill Park, Cambridge, England, CB1 2FJ | Director | 10 July 2002 | Active |
Oak Farmhouse, Stradsett, King's Lynn, PE33 9HH | Director | 18 April 2002 | Active |
Ms Vanessa Rose Bradbury French | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 7a, Market Place, Swaffham, England, PE37 7AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-05 | Gazette | Gazette notice compulsory. | Download |
2022-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Officers | Directors register information on withdrawal from the public register. | Download |
2021-04-23 | Officers | Withdrawal of the directors register information from the public register. | Download |
2020-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Resolution | Resolution. | Download |
2018-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-25 | Officers | Appoint person secretary company with name date. | Download |
2018-10-25 | Officers | Termination secretary company with name termination date. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Address | Change registered office address company with date old address new address. | Download |
2017-09-20 | Address | Change registered office address company with date old address new address. | Download |
2017-09-18 | Address | Change registered office address company with date old address new address. | Download |
2017-09-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.